Search icon

FRENCH QUARTER REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: FRENCH QUARTER REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRENCH QUARTER REAL ESTATE HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000049719
FEI/EIN Number 45-2675863

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o MicRic, LLC 450 S. Orange Ave., Orlando, FL, 32802, US
Mail Address: c/o MicRic, LLC 450 S. Orange Ave., Orlando, FL, 32802, US
ZIP code: 32802
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
RA MANAGERS, LLC Manager
RA MANAGERS, LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 c/o MicRic, LLC 450 S. Orange Ave., Third Floor, Orlando, FL 32802 -
CHANGE OF MAILING ADDRESS 2022-04-13 c/o MicRic, LLC 450 S. Orange Ave., Third Floor, Orlando, FL 32802 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 c/o MicRic, LLC 450 S. Orange Ave., Third Floor, Orlando, FL 32802 -
LC STMNT OF AUTHORITY 2018-11-20 - -
REGISTERED AGENT NAME CHANGED 2013-04-10 RA MANAGERS, LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-11
CORLCAUTH 2018-11-20
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State